Name: | KURITZKY GLASS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1967 (58 years ago) |
Date of dissolution: | 07 Aug 2023 |
Entity Number: | 208473 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 487 LEXINGTON AVE., MT. KISCO, NY, United States, 10549 |
Address: | 487 LEXINGTON AVE, MT. KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KURITZKY GLASS CO., INC., CONNECTICUT | 1121686 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 487 LEXINGTON AVE, MT. KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
DAVID KURITZKY | Chief Executive Officer | 487 LEXINGTON AVE., MT. KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
GEORGE Z ROSS | Agent | (NO STREET ADD. STATED), GOLDENS BRIDGE, NY, 10526 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-10 | 2023-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-03-12 | 2023-08-08 | Address | 487 LEXINGTON AVE., MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
1995-02-07 | 2009-03-12 | Address | 487 LEXINGTON AVE., MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
1995-02-07 | 2023-08-08 | Address | 487 LEXINGTON AVE, MT. KISCO, NY, 10549, USA (Type of address: Service of Process) |
1967-03-29 | 2021-08-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1967-03-29 | 2023-08-08 | Address | (NO STREET ADD. STATED), GOLDENS BRIDGE, NY, 10526, USA (Type of address: Registered Agent) |
1967-03-29 | 1995-02-07 | Address | (NO STREET ADD. STATED), MT KISCO, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230808000519 | 2023-08-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-07 |
210305060379 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
190305060828 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301006942 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150304006188 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130312006520 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
110317002051 | 2011-03-17 | BIENNIAL STATEMENT | 2011-03-01 |
090312002019 | 2009-03-12 | AMENDMENT TO BIENNIAL STATEMENT | 2009-03-01 |
070326003210 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
050406002553 | 2005-04-06 | BIENNIAL STATEMENT | 2005-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302806864 | 0216000 | 2000-11-20 | 185 KISCO AVE., MOUNT KISCO, NY, 10549 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 302806856 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2000-11-29 |
Abatement Due Date | 2000-12-13 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Contest Date | 2000-12-08 |
Final Order | 2001-03-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260451 G04 I |
Issuance Date | 2000-11-29 |
Abatement Due Date | 2000-12-13 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Contest Date | 2000-12-08 |
Final Order | 2001-03-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260454 A01 |
Issuance Date | 2000-11-29 |
Abatement Due Date | 2001-04-02 |
Contest Date | 2000-12-08 |
Final Order | 2001-03-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2000-11-29 |
Abatement Due Date | 2000-12-04 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Contest Date | 2000-12-08 |
Final Order | 2001-03-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4503078305 | 2021-01-23 | 0202 | PPS | 487 Lexington Ave, Mount Kisco, NY, 10549-2718 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9536697110 | 2020-04-15 | 0202 | PPP | 487 Lexington Avenue, Mount Kisco, NY, 10549 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State